St. Andrews Road
Uxbridge
Middlesex
UB10 0QL
Director Name | Parul Makwana |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Giles Crescent St. Andrews Road Uxbridge Middlesex UB10 0QL |
Secretary Name | Parul Makwana |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Giles Crescent St. Andrews Road Uxbridge Middlesex UB10 0QL |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
9 at £1 | Parul Makwana 90.00% Ordinary |
---|---|
1 at £1 | Chandresh Makwana & Parul Makwana 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,720 |
Cash | £101,006 |
Current Liabilities | £23,286 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 August 2015 | Termination of appointment of Parul Makwana as a secretary on 2 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Parul Makwana as a secretary on 2 April 2015 (1 page) |
24 August 2015 | Termination of appointment of Parul Makwana as a secretary on 2 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Parul Makwana as a director on 1 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Parul Makwana as a director on 1 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Parul Makwana as a director on 1 April 2015 (1 page) |
29 July 2015 | Registered office address changed from 5 Sclattie Place Bucksburn Aberdeen AB21 9QD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Chandresh Makwana on 29 July 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Parul Makwana on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Parul Makwana on 29 July 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Parul Makwana on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Parul Makwana on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Chandresh Makwana on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 5 Sclattie Place Bucksburn Aberdeen AB21 9QD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 July 2015 (1 page) |
28 July 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
28 July 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 November 2013 | Director's details changed for Parul Makwana on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Parul Makwana on 18 November 2013 (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
27 June 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
29 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
13 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 October 2009 | Director's details changed for Parul Makwana on 31 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Parul Makwana on 31 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Chandresh Makwana on 31 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Director's details changed for Chandresh Makwana on 31 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2007 | Incorporation (17 pages) |
24 October 2007 | Incorporation (17 pages) |